Entity Name: | RINEHART/LAKE MARY SURGICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RINEHART/LAKE MARY SURGICAL CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L03000014706 |
FEI/EIN Number |
043754202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL, 32746 |
Mail Address: | 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOONEY STEPHEN | Agent | 800 N MAGNOLIA, ORLANDO, FL, 32803 |
NEESHA PROPERTIES, LLC | Managing Member | - |
M & G ISLAND ENTERPRISES, LLC | Managing Member | - |
JALICHA ENTERPRISES, LLC | Managing Member | 311 NORTH MANGOUSTINE AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2008-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 800 N MAGNOLIA, STE 1500, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-03 | LOONEY, STEPHEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL 32746 | - |
AMENDMENT AND NAME CHANGE | 2003-05-12 | RINEHART/LAKE MARY SURGICAL CENTER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
LC Amended and Restated Art | 2008-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-03 |
Off/Dir Resignation | 2005-06-16 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-29 |
Amendment and Name Change | 2003-05-12 |
Florida Limited Liabilites | 2003-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State